Background WavePink WaveYellow Wave

HTS GLOBAL TRAVEL LIMITED (01854884)

HTS GLOBAL TRAVEL LIMITED (01854884) is an active UK company. incorporated on 12 October 1984. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 1 other business activities. HTS GLOBAL TRAVEL LIMITED has been registered for 41 years. Current directors include CARROLL, Brian Carl.

Company Number
01854884
Status
active
Type
ltd
Incorporated
12 October 1984
Age
41 years
Address
58-60 Kensington Church Street Kensington Church Street, London, W8 4DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
CARROLL, Brian Carl
SIC Codes
79110, 79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HTS GLOBAL TRAVEL LIMITED

HTS GLOBAL TRAVEL LIMITED is an active company incorporated on 12 October 1984 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 1 other business activity. HTS GLOBAL TRAVEL LIMITED was registered 41 years ago.(SIC: 79110, 79909)

Status

active

Active since 41 years ago

Company No

01854884

LTD Company

Age

41 Years

Incorporated 12 October 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026

Previous Company Names

HTS GLOBAL TRAVEL LTD
From: 26 June 2025To: 27 June 2025
COMPANY TRAVEL LIMITED
From: 13 June 1985To: 26 June 2025
TARALAY TRAVEL LIMITED
From: 12 October 1984To: 13 June 1985
Contact
Address

58-60 Kensington Church Street Kensington Church Street London, W8 4DB,

Previous Addresses

Wework, Hopper 90 York Way London N1 9AG England
From: 18 June 2021To: 11 October 2022
1 Park View Court St. Pauls Road Shipley BD18 3DZ England
From: 30 September 2020To: 18 June 2021
253 New Road Side Horsforth Leeds LS18 4DR
From: 12 October 1984To: 30 September 2020
Timeline

18 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Oct 84
Director Left
Jan 13
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jul 22
Director Left
Mar 25
Loan Secured
Mar 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CARROLL, Brian Carl

Active
Kensington Church Street, LondonW8 4DB
Secretary
Appointed 14 Jun 2021

CARROLL, Brian Carl

Active
Kensington Church Street, LondonW8 4DB
Born June 1978
Director
Appointed 14 Jun 2021

COLLICK, David Edward

Resigned
Oldham Road, OldhamOL3 5SN
Secretary
Appointed N/A
Resigned 04 Nov 2012

COLLICK, Kathleen

Resigned
Park View Court, ShipleyBD18 3DZ
Secretary
Appointed 05 Nov 2012
Resigned 14 Jun 2021

CALDERON ARDILA, Daniel

Resigned
York Way, LondonN1 9AG
Born August 1982
Director
Appointed 14 Jun 2021
Resigned 14 Feb 2025

COLLICK, David Edward

Resigned
Oldham Road, OldhamOL3 5SN
Born March 1939
Director
Appointed N/A
Resigned 04 Nov 2012

COLLICK, Kathleen

Resigned
Park View Court, ShipleyBD18 3DZ
Born July 1947
Director
Appointed N/A
Resigned 14 Jun 2021

COLLICK, Kay

Resigned
Park View Court, ShipleyBD18 3DZ
Born July 1976
Director
Appointed 11 Aug 2006
Resigned 14 Jun 2021

LALONDE, Frederic

Resigned
Kensington Church Street, LondonW8 4DB
Born October 1973
Director
Appointed 14 Jun 2021
Resigned 08 Jul 2022

Persons with significant control

2

0 Active
2 Ceased

Mrs Kathleen Collick

Ceased
New Road Side, LeedsLS18 4DR
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 01 May 2016
Ceased 14 Jun 2021

Miss Kay Collick

Ceased
Park View Court, ShipleyBD18 3DZ
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 14 Jun 2021
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Memorandum Articles
16 July 2025
MAMA
Resolution
16 July 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
14 July 2025
CC04CC04
Certificate Change Of Name Company
27 June 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
28 June 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
21 June 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 November 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
14 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 2002
AAAnnual Accounts
Legacy
8 March 2002
225Change of Accounting Reference Date
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Legacy
19 April 2001
88(2)R88(2)R
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
7 July 1998
395Particulars of Mortgage or Charge
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 1996
AAAnnual Accounts
Legacy
12 September 1996
395Particulars of Mortgage or Charge
Legacy
9 September 1996
395Particulars of Mortgage or Charge
Legacy
21 August 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 1993
AAAnnual Accounts
Legacy
23 February 1993
363aAnnual Return
Accounts With Accounts Type Small
2 April 1992
AAAnnual Accounts
Legacy
25 September 1991
363aAnnual Return
Accounts With Accounts Type Small
25 September 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Accounts With Accounts Type Small
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
8 September 1988
PUC 2PUC 2
Accounts With Accounts Type Full
11 August 1988
AAAnnual Accounts
Legacy
2 August 1988
363363
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
6 April 1987
287Change of Registered Office
Accounts With Accounts Type Small
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 March 1986
AAAnnual Accounts
Incorporation Company
12 October 1984
NEWINCIncorporation